EUROBASE LIMITED

06533844
ESSEX HOUSE 2 COUNTY PLACE CHELMSFORD ESSEX CM2 0RE

Documents

Documents
Date Category Description Pages
11 Sep 2024 accounts Annual Accounts 2 Buy now
22 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2023 accounts Annual Accounts 2 Buy now
21 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Dec 2022 accounts Annual Accounts 2 Buy now
24 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Dec 2021 accounts Annual Accounts 2 Buy now
26 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Mar 2021 accounts Annual Accounts 2 Buy now
25 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jan 2020 officers Change of particulars for director (Mr John Wilson) 2 Buy now
29 Nov 2019 accounts Annual Accounts 2 Buy now
26 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2018 accounts Annual Accounts 2 Buy now
24 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2017 accounts Annual Accounts 2 Buy now
21 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Dec 2016 accounts Annual Accounts 2 Buy now
22 Mar 2016 annual-return Annual Return 3 Buy now
23 Dec 2015 officers Appointment of secretary (Mr Jonathan Grahame Moon) 2 Buy now
23 Dec 2015 officers Termination of appointment of secretary (Ian Christopher Little) 1 Buy now
18 Sep 2015 accounts Annual Accounts 2 Buy now
16 Mar 2015 annual-return Annual Return 3 Buy now
23 Sep 2014 accounts Annual Accounts 2 Buy now
30 Apr 2014 annual-return Annual Return 3 Buy now
19 Nov 2013 accounts Annual Accounts 2 Buy now
15 Apr 2013 officers Appointment of secretary (Mr Ian Christopher Little) 1 Buy now
15 Apr 2013 officers Termination of appointment of secretary (Christopher Kirk) 1 Buy now
03 Apr 2013 annual-return Annual Return 4 Buy now
28 Nov 2012 accounts Annual Accounts 2 Buy now
27 Mar 2012 annual-return Annual Return 4 Buy now
18 Jan 2012 accounts Annual Accounts 2 Buy now
14 Mar 2011 annual-return Annual Return 4 Buy now
10 Jan 2011 accounts Annual Accounts 2 Buy now
16 Mar 2010 annual-return Annual Return 4 Buy now
16 Mar 2010 officers Change of particulars for director (John Wilson) 2 Buy now
16 Jan 2010 accounts Annual Accounts 2 Buy now
28 Sep 2009 officers Secretary's change of particulars / christopher william kirk / 19/07/2009 2 Buy now
16 Mar 2009 annual-return Return made up to 13/03/09; full list of members 3 Buy now
14 Mar 2008 address Registered office changed on 14/03/2008 from marquess court 69 southampton row london WC1B 4ET england 1 Buy now
14 Mar 2008 officers Secretary appointed christopher william kirk 1 Buy now
14 Mar 2008 officers Director appointed john wilson 1 Buy now
14 Mar 2008 officers Appointment terminated director london law services LIMITED 1 Buy now
14 Mar 2008 officers Appointment terminated secretary london law secretarial LIMITED 1 Buy now
13 Mar 2008 incorporation Incorporation Company 30 Buy now